ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Booking Protect Limited

Booking Protect Limited is an active company incorporated on 31 March 2014 with the registered office located in London, Greater London. Booking Protect Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08968744
Private limited company
Age
11 years
Incorporated 31 March 2014
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 31 March 2025 (9 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 26 Sep 2025 (3 months ago)
Previous address was C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
01132818110
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Mar 1979
Director • British,australian • Lives in England • Born in Apr 1991
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cover Genius Limited
CSC CLS (UK) Limited and Ella Mary Clarke are mutual people.
Active
Cover Genius Emea Employee Services Ltd
Ella Mary Clarke and CSC CLS (UK) Limited are mutual people.
Active
Cover Genius Emea Trading Ltd
Ella Mary Clarke and CSC CLS (UK) Limited are mutual people.
Active
CG Ticketing Services Ltd
Ella Mary Clarke and CSC CLS (UK) Limited are mutual people.
Active
MTP Land Limited
CSC CLS (UK) Limited is a mutual person.
Active
MTP 3 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Hob Realisations Limited
CSC CLS (UK) Limited is a mutual person.
Active
Lime Green Music Ltd
CSC CLS (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.58M
Decreased by £282.39K (-15%)
Turnover
£16.43M
Increased by £16.43M (%)
Employees
8
Same as previous period
Total Assets
£10.36M
Increased by £5.07M (+96%)
Total Liabilities
-£7.93M
Increased by £5.63M (+244%)
Net Assets
£2.43M
Decreased by £554.97K (-19%)
Debt Ratio (%)
77%
Increased by 32.96% (+76%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Nov 2025
Registered Address Changed
3 Months Ago on 26 Sep 2025
Csc Cls (Uk) Limited Appointed
3 Months Ago on 18 Sep 2025
Corporation Service Company (Uk) Limited Resigned
3 Months Ago on 18 Sep 2025
Ella Mary Clarke Appointed
4 Months Ago on 1 Sep 2025
Confirmation Submitted
9 Months Ago on 1 Apr 2025
Graeme John Dean Resigned
10 Months Ago on 7 Feb 2025
Angus James Ridley Mcdonald Resigned
10 Months Ago on 7 Feb 2025
Darcy Rittinger Appointed
10 Months Ago on 7 Feb 2025
Registered Address Changed
1 Year Ago on 12 Dec 2024
Get Credit Report
Discover Booking Protect Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 June 2024
Submitted on 25 Nov 2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 18 September 2025
Submitted on 26 Sep 2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 26 September 2025
Submitted on 26 Sep 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 18 September 2025
Submitted on 26 Sep 2025
Appointment of Ella Mary Clarke as a director on 1 September 2025
Submitted on 3 Sep 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 1 Apr 2025
Termination of appointment of Graeme John Dean as a director on 7 February 2025
Submitted on 18 Feb 2025
Appointment of Darcy Rittinger as a director on 7 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Angus James Ridley Mcdonald as a director on 7 February 2025
Submitted on 14 Feb 2025
Registered office address changed from C/O Work.Life Old Street Rivington House 82 Great Eastern Street London EC2A 3JF England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 12 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year